THE LIBERAL JEWISH SYNAGOGUE - LONDON


Company Profile Company Filings

Overview

THE LIBERAL JEWISH SYNAGOGUE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE LIBERAL JEWISH SYNAGOGUE was incorporated 9 years ago on 02/07/2014 and has the registered number: 09113305. The accounts status is FULL and accounts are next due on 30/09/2024.

THE LIBERAL JEWISH SYNAGOGUE - LONDON

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE LIBERAL JEWISH SYNAGOGUE
LONDON
NW8 7HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID HOWARD ADAMS Nov 1943 British Director 2019-07-11 CURRENT
MR ANTHONY SEFTON Mar 1955 British Director 2021-06-10 CURRENT
MRS SUE BOLSOM Feb 1949 British Director 2018-06-20 CURRENT
MR SCOTT DINWIDDIE Mar 1965 American Director 2023-06-22 CURRENT
MRS HARRIETT FAITH GOLDENBERG Jul 1956 British Director 2019-04-11 CURRENT
MRS GABRIELLE CHARLOTTE LAZARUS Dec 1962 British Director 2022-06-22 CURRENT
MRS JENNIFER NATHAN MBE Apr 1943 British Director 2022-06-22 CURRENT
MISS TSVETYANA PETROVA Sep 1988 British,Bulgarian Director 2023-06-22 CURRENT
BENITA PLAX Jun 1960 British Director 2018-06-20 CURRENT
MR DAVID NICHOLAS RIGAL Mar 1956 British Director 2018-06-20 CURRENT
MR SIMON VAN SOMEREN Jun 1969 British Director 2019-06-19 CURRENT
MS SARAH LASHER Nov 1992 English Director 2020-02-13 UNTIL 2020-05-13 RESIGNED
MRS JOSEPHINE TERRY LANE Oct 1957 British Director 2015-01-01 UNTIL 2018-06-20 RESIGNED
MR HARVEY KASS Jan 1955 British Director 2015-01-01 UNTIL 2015-12-10 RESIGNED
SUSAN PATRICIA HEAD Jan 1951 British Director 2014-07-02 UNTIL 2022-06-22 RESIGNED
MICHAEL PAUL HART Oct 1953 British Director 2014-07-02 UNTIL 2016-01-01 RESIGNED
MRS HARRIETT FAITH GOLDENBERG Jul 1956 British Director 2015-01-01 UNTIL 2017-06-14 RESIGNED
MR JOHN CHRISTOPHER GODBOLD Dec 1950 British Director 2017-06-14 UNTIL 2023-06-22 RESIGNED
MR PETER FREDERICK LOBLE Jul 1958 British Director 2015-01-01 UNTIL 2021-06-23 RESIGNED
MRS LISA KATHERINE GERSHON Feb 1965 English Director 2020-06-24 UNTIL 2023-12-14 RESIGNED
MS KAREN SARA MAXWELL Jul 1960 British Director 2015-01-08 UNTIL 2017-06-14 RESIGNED
MR AARON STEPHEN NATHANIEL LAUGHTON Jul 1977 British Director 2018-06-20 UNTIL 2019-04-11 RESIGNED
MRS BARBARA JULIA FIDLER Feb 1949 British Director 2016-01-14 UNTIL 2018-06-20 RESIGNED
MR STEVE PENN Jun 1963 British Director 2015-06-18 UNTIL 2021-06-23 RESIGNED
MR DAVID NICHOLAS RIGAL Mar 1956 British Director 2015-01-08 UNTIL 2017-06-14 RESIGNED
MS KAREN MELANIE NEWMAN May 1958 British Director 2015-01-08 UNTIL 2022-06-22 RESIGNED
MR MICHAEL JOHN ROMAIN Oct 1950 English Director 2020-06-24 UNTIL 2023-06-22 RESIGNED
MRS ELLEN MARGARET SCHMIDT Feb 1956 British Director 2014-07-02 UNTIL 2015-04-16 RESIGNED
MR ANTHONY SEFTON Mar 1955 British Director 2015-01-08 UNTIL 2019-06-20 RESIGNED
MR ANTHONY STEPHEN WEISS Jun 1947 British Director 2015-01-08 UNTIL 2016-06-15 RESIGNED
MRS LISA KATHERINE GERSHON Feb 1965 English Director 2015-01-08 UNTIL 2017-06-14 RESIGNED
MRS ALEXANDRA WEISS Jan 1955 British Director 2017-06-14 UNTIL 2023-06-22 RESIGNED
MR BRYAN CLIVE DIAMOND Aug 1936 British Director 2015-01-08 UNTIL 2018-06-20 RESIGNED
MR STEVEN LAURENCE BEHR Feb 1973 British Director 2016-06-15 UNTIL 2021-10-14 RESIGNED
DR ERIC BLAIRE Aug 1946 British Director 2015-01-08 UNTIL 2015-06-18 RESIGNED
MRS SUE BOLSOM Feb 1949 British Director 2015-01-08 UNTIL 2016-06-15 RESIGNED
MS RAQUEL CHURBA Nov 1953 United Kingdom Director 2017-06-14 UNTIL 2023-06-22 RESIGNED
MR DAVID MURRAY DAVIDSON Jan 1947 British Director 2017-06-14 UNTIL 2023-06-22 RESIGNED
MRS ISOBEL DAVIES-BENJAMIN Mar 1986 British Director 2016-02-11 UNTIL 2018-07-12 RESIGNED
MR SPENCER DAVIS Nov 1977 British Director 2015-01-08 UNTIL 2015-12-31 RESIGNED
MR RUSSELL DELEW Jul 1966 British Director 2015-06-18 UNTIL 2019-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Christopher Godbold 2021-06-10 - 2023-03-09 12/1950 London   Significant influence or control
Ms Susan Patricia Head 2016-04-06 - 2022-06-22 1/1951 London   Significant influence or control
Mr Peter Frederick Loble 2016-04-06 - 2021-06-23 7/1958 London   Significant influence or control
Mrs Barbara Julia Fidler 2016-04-06 - 2018-06-20 2/1949 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K. WEISS LIMITED BARNET Active TOTAL EXEMPTION FULL 24410 - Precious metals production
NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) SLOUGH Active GROUP 85590 - Other education n.e.c.
JEWISH LITERARY TRUST LIMITED SEATON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
OLDFIELD MEWS OWNERS ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELJAYESS ENTERPRISES LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BLAZER COURT LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PAPERATZI LIMITED BUSHEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
STOCKLEY ACADEMY UXBRIDGE Dissolved... FULL 85310 - General secondary education
HABERDASHERS' ELSTREE SCHOOLS FOUNDATION ELSTREE Active SMALL 85100 - Pre-primary education
SHAKESPEARE COURT TWO LIMITED SHEFFIELD Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TALK4LESS COMMUNICATIONS LIMITED BARNET Dissolved... DORMANT 61900 - Other telecommunications activities
MEDICAL RESEARCH FOUNDATION LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
GENEVA CAPITAL ADVISERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE JOHN PARKER CONSULTANCY LTD LONDON Dissolved... NO ACCOUNTS FILED 73120 - Media representation services
CHURBA ENGINEERING LIMITED LONDON Active MICRO ENTITY 71129 - Other engineering activities
HABERDASHERS' ASKE'S ELSTREE SCHOOLS LIMITED LONDON Active DORMANT 85600 - Educational support services
STEPHEN GERSHON LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
51 WOODVILLE GARDENS FREEHOLD LIMITED STEVENAGE ENGLAND Active DORMANT 98000 - Residents property management
GENEVA CAPITAL PARTNERS LLP LONDON ENGLAND Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELJAYESS ENTERPRISES LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis